About

Registered Number: 00159161
Date of Incorporation: 26/09/1919 (104 years and 8 months ago)
Company Status: Active
Registered Address: Business Aviation Centre Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ,

 

Having been setup in 1919, Palmers Scaffolding Uk Ltd have registered office in Chester. The companies directors are listed as Meighan, Catherine, Butt, Adam Colin, Butt, Colin Charles, Duggan, Paul Bernard, Harle, Lindsay, Morrison, Donald, Holmes, Richard Frank, Sanghera, Kashmir, Earbsa Professional Services Ltd, Accardi, Luigi Girolamo Primo, Bright, Kevin Paul, Cant, Laurence, Clarkson, Keith Graham, Garvey, Michael Edwin, Harries, Andrew David, Heupel, Rainer, Hill, John Walter, Maas, Rolf Bernd, Mcfarlane, Ian, Orgs, Han-rudolf, Packwood, Christopher James, Tolson, Donald Michael, Vogt, Alfons, Dr, Wagner, Dirk Nicolas, Dr. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Adam Colin 16 January 2017 - 1
BUTT, Colin Charles 16 January 2017 - 1
DUGGAN, Paul Bernard 01 January 2019 - 1
HARLE, Lindsay 01 January 2016 - 1
MORRISON, Donald 01 April 2011 - 1
ACCARDI, Luigi Girolamo Primo 18 December 2003 01 June 2008 1
BRIGHT, Kevin Paul N/A 17 September 1999 1
CANT, Laurence N/A 29 June 1994 1
CLARKSON, Keith Graham 29 June 1994 17 September 1999 1
GARVEY, Michael Edwin N/A 30 June 2004 1
HARRIES, Andrew David 18 December 2003 01 June 2008 1
HEUPEL, Rainer 17 September 1999 22 February 2002 1
HILL, John Walter 29 June 1994 17 September 1999 1
MAAS, Rolf Bernd 17 September 1999 18 December 2003 1
MCFARLANE, Ian 17 September 1999 01 January 2016 1
ORGS, Han-Rudolf 17 September 1999 18 December 2003 1
PACKWOOD, Christopher James 30 June 2004 23 May 2008 1
TOLSON, Donald Michael 17 September 1999 28 February 2002 1
VOGT, Alfons, Dr 17 September 1999 18 December 2003 1
WAGNER, Dirk Nicolas, Dr 01 June 2008 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MEIGHAN, Catherine 28 March 2014 - 1
HOLMES, Richard Frank N/A 17 September 1999 1
SANGHERA, Kashmir 08 July 2008 31 December 2012 1
EARBSA PROFESSIONAL SERVICES LTD 25 January 2013 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
MR01 - N/A 10 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AD01 - Change of registered office address 03 April 2017
MR01 - N/A 20 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 04 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 April 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
MISC - Miscellaneous document 19 December 2013
AA03 - Notice of resolution removing auditors 09 December 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 25 July 2013
RESOLUTIONS - N/A 19 July 2013
AP04 - Appointment of corporate secretary 25 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 01 March 2012
AD01 - Change of registered office address 01 March 2012
CERTNM - Change of name certificate 03 January 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 October 2009
AD01 - Change of registered office address 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 03 June 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 08 October 2007
CERTNM - Change of name certificate 01 October 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 09 February 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 04 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 October 2002
MISC - Miscellaneous document 15 August 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 18 January 2000
MEM/ARTS - N/A 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
AA - Annual Accounts 20 October 1999
AUD - Auditor's letter of resignation 14 October 1999
225 - Change of Accounting Reference Date 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 23 October 1998
AUD - Auditor's letter of resignation 29 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 04 June 1996
CERTNM - Change of name certificate 30 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 31 October 1994
RESOLUTIONS - N/A 13 July 1994
395 - Particulars of a mortgage or charge 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 29 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1991
AA - Annual Accounts 05 November 1991
363b - Annual Return 08 August 1991
288 - N/A 05 April 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
288 - N/A 22 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
288 - N/A 25 September 1989
288 - N/A 22 November 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 11 November 1987
288 - N/A 14 October 1987
363 - Annual Return 12 October 1987
288 - N/A 23 September 1987
288 - N/A 30 September 1986
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
AA - Annual Accounts 19 August 1985
AA - Annual Accounts 18 October 1984
AA - Annual Accounts 09 January 1984
363 - Annual Return 09 January 1984
AA - Annual Accounts 28 June 1982
363 - Annual Return 05 June 1982
363 - Annual Return 05 June 1981
363 - Annual Return 06 June 1980
363 - Annual Return 31 May 1979
363 - Annual Return 02 June 1978
363 - Annual Return 04 July 1977
CERTNM - Change of name certificate 25 September 1967
NEWINC - New incorporation documents 26 September 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

A registered charge 16 January 2017 Outstanding

N/A

Rent deposit deed 27 January 2011 Outstanding

N/A

Debenture 29 June 1994 Fully Satisfied

N/A

Mortgage debenture 29 June 1994 Fully Satisfied

N/A

Floating charge 29 June 1994 Fully Satisfied

N/A

Chattel mortgage 29 June 1994 Fully Satisfied

N/A

Trust deed 28 June 1974 Fully Satisfied

N/A

Trust deed 02 April 1974 Fully Satisfied

N/A

Supplemental trust deed 21 December 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.